PHOTO THERAPEUTICS LIMITED
LONDON PHOTO DYNAMIC THERAPY (PDT) LIMITED TATESTEM LIMITED

Hellopages » Greater London » Camden » NW6 1PL

Company number 03475828
Status Active
Incorporation Date 3 December 1997
Company Type Private Limited Company
Address 105-109 SUMATRA ROAD, LONDON, NW6 1PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 3,039.588 . The most likely internet sites of PHOTO THERAPEUTICS LIMITED are www.phototherapeutics.co.uk, and www.photo-therapeutics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Photo Therapeutics Limited is a Private Limited Company. The company registration number is 03475828. Photo Therapeutics Limited has been working since 03 December 1997. The present status of the company is Active. The registered address of Photo Therapeutics Limited is 105 109 Sumatra Road London Nw6 1pl. . BEN DROR, Yoav is a Secretary of the company. BEN DROR, Yoav is a Director of the company. GREEN, Elana is a Director of the company. HOPMEIER, George Alan Richard is a Director of the company. Secretary EDIS-BATES, Jonathan Geoffrey has been resigned. Secretary FEELY, Carol Patricia has been resigned. Secretary MAINES, Sarah has been resigned. Secretary MCGRATH, Dennis M has been resigned. Secretary SMITH, Kay Sarah has been resigned. Secretary TABAK, Moran Shmuel has been resigned. Secretary TYRRELL, Kerri has been resigned. Secretary TYRRELL, Kerri has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLGEIER, Christina L has been resigned. Director CHARLTON, Philip Ridley has been resigned. Director COWLING, Graham James, Dr has been resigned. Director D'ARCY, Susan Patricia has been resigned. Director D'ARCY, Susan Patricia has been resigned. Director DE GIORGIO-MILLER, Oliver has been resigned. Director GRATION, David Whitnall has been resigned. Director HULTMAN, Claes Arthur has been resigned. Director HULTMAN, Claes Arthur has been resigned. Director HUTSON, Steven has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACKENZIE, Andrew Macgregor has been resigned. Director MCGRATH, Dennis M has been resigned. Director MCVIE, John Gordon, Professor has been resigned. Director O'DONNELL, Jeffrey F has been resigned. Director PERROTT, Hugh Richard Iliff has been resigned. Director ROWLAND, Clive Gary has been resigned. Director STEWART, Michael R has been resigned. Director STONIER, Peter David has been resigned. Director WHITEHURST, Colin, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEN DROR, Yoav
Appointed Date: 12 December 2011

Director
BEN DROR, Yoav
Appointed Date: 12 December 2011
73 years old

Director
GREEN, Elana
Appointed Date: 01 November 2012
58 years old

Director
HOPMEIER, George Alan Richard
Appointed Date: 08 May 2012
77 years old

Resigned Directors

Secretary
EDIS-BATES, Jonathan Geoffrey
Resigned: 02 August 2002
Appointed Date: 31 October 2000

Secretary
FEELY, Carol Patricia
Resigned: 31 October 2000
Appointed Date: 08 January 1998

Secretary
MAINES, Sarah
Resigned: 28 October 2005
Appointed Date: 02 August 2002

Secretary
MCGRATH, Dennis M
Resigned: 12 December 2011
Appointed Date: 27 February 2009

Secretary
SMITH, Kay Sarah
Resigned: 22 May 2007
Appointed Date: 07 September 2006

Secretary
TABAK, Moran Shmuel
Resigned: 31 December 2014
Appointed Date: 08 May 2012

Secretary
TYRRELL, Kerri
Resigned: 31 January 2009
Appointed Date: 22 May 2007

Secretary
TYRRELL, Kerri
Resigned: 07 September 2006
Appointed Date: 18 November 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 January 1998
Appointed Date: 03 December 1997

Director
ALLGEIER, Christina L
Resigned: 12 December 2011
Appointed Date: 26 April 2011
53 years old

Director
CHARLTON, Philip Ridley
Resigned: 23 July 2008
Appointed Date: 08 January 1998
72 years old

Director
COWLING, Graham James, Dr
Resigned: 01 December 1999
Appointed Date: 13 October 1998
76 years old

Director
D'ARCY, Susan Patricia
Resigned: 24 March 2011
Appointed Date: 02 March 2009
68 years old

Director
D'ARCY, Susan Patricia
Resigned: 27 February 2009
Appointed Date: 15 March 2004
68 years old

Director
DE GIORGIO-MILLER, Oliver
Resigned: 30 June 2002
Appointed Date: 10 May 1999
75 years old

Director
GRATION, David Whitnall
Resigned: 15 August 2000
Appointed Date: 01 July 1999
86 years old

Director
HULTMAN, Claes Arthur
Resigned: 31 January 2009
Appointed Date: 24 May 2002
78 years old

Director
HULTMAN, Claes Arthur
Resigned: 19 July 2001
Appointed Date: 25 September 2000
78 years old

Director
HUTSON, Steven
Resigned: 25 October 2000
Appointed Date: 13 October 1998
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 January 1998
Appointed Date: 03 December 1997

Director
MACKENZIE, Andrew Macgregor
Resigned: 19 July 2001
Appointed Date: 21 November 2000
65 years old

Director
MCGRATH, Dennis M
Resigned: 12 December 2011
Appointed Date: 27 February 2009
68 years old

Director
MCVIE, John Gordon, Professor
Resigned: 19 July 2001
Appointed Date: 06 September 1999
80 years old

Director
O'DONNELL, Jeffrey F
Resigned: 02 July 2009
Appointed Date: 27 February 2009
65 years old

Director
PERROTT, Hugh Richard Iliff
Resigned: 17 August 1999
Appointed Date: 13 October 1998
78 years old

Director
ROWLAND, Clive Gary
Resigned: 13 October 1998
Appointed Date: 08 January 1998
71 years old

Director
STEWART, Michael R
Resigned: 12 December 2011
Appointed Date: 27 February 2009
68 years old

Director
STONIER, Peter David
Resigned: 19 July 2001
Appointed Date: 25 September 2000
80 years old

Director
WHITEHURST, Colin, Dr
Resigned: 25 October 2000
Appointed Date: 13 October 1998
65 years old

Persons With Significant Control

Radiancy Ltd
Notified on: 28 February 2017
Nature of control: Ownership of shares – 75% or more

PHOTO THERAPEUTICS LIMITED Events

19 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Jan 2017
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,039.588

24 Nov 2015
Full accounts made up to 31 December 2014
18 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3,039.588

...
... and 156 more events
31 Jan 1998
New secretary appointed
14 Jan 1998
Company name changed tatestem LIMITED\certificate issued on 15/01/98
13 Jan 1998
Memorandum and Articles of Association
13 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Dec 1997
Incorporation

PHOTO THERAPEUTICS LIMITED Charges

2 February 1999
Debenture
Delivered: 4 February 1999
Status: Satisfied on 6 November 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…